SHENSTONE MECHANICAL SERVICES LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

08/08/248 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

23/10/2323 October 2023 Secretary's details changed for Andrew John Wright on 2023-10-19

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Second filing of Confirmation Statement dated 2022-11-10

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

13/07/1813 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

19/08/1719 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/11/1428 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/11/1216 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED MR ANDREW JOHN WRIGHT

View Document

21/12/1121 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 01/04/11 STATEMENT OF CAPITAL GBP 10

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD KNIGHT

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MR JOHN DAVID KNIGHT

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/12/0922 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD JOHN KNIGHT / 22/12/2009

View Document

05/06/095 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/11/0812 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/11/0624 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/11/0423 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/11/0320 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

06/07/036 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/024 December 2002 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/11/0119 November 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

12/01/0112 January 2001 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

07/09/007 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/12/9930 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/12/9712 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

30/01/9730 January 1997 RETURN MADE UP TO 26/11/96; FULL LIST OF MEMBERS

View Document

14/08/9614 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/11/9527 November 1995 RETURN MADE UP TO 26/11/95; NO CHANGE OF MEMBERS

View Document

12/06/9512 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/11/9425 November 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

09/05/949 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9316 December 1993 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

15/07/9315 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

24/01/9324 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

15/12/9215 December 1992 SECRETARY RESIGNED

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

26/11/9226 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company